Construction Desmar Inc.

Address:
486 Kenaston, Mont-royal, QC H3R 1M9

Construction Desmar Inc. is a business entity registered at Corporations Canada, with entity identifier is 6133126. The registration start date is September 1, 2003. The current status is Active.

Corporation Overview

Corporation ID 6133126
Business Number 878717909
Corporation Name Construction Desmar Inc.
Registered Office Address 486 Kenaston
Mont-royal
QC H3R 1M9
Incorporation Date 2003-09-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
YVES DESAULNIERS 8911, RUE PARENT, LASALLE QC H8R 3Y7, Canada
LUCIANO DI MARCO 486 KENASTON, MONT-ROYAL QC H3R 1M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-20 current 486 Kenaston, Mont-royal, QC H3R 1M9
Address 2003-09-01 2006-10-20 571, Avenue Kindersley, Mont-royal, QC H3R 1S3
Address 2003-09-01 2003-09-01 651, Rue Notre-dame Ouest, 3e Étage, MontrÉal, QC H3C 1J1
Name 2004-08-16 current Construction Desmar Inc.
Name 2003-09-01 2004-08-16 6133126 CANADA INC.
Status 2014-02-07 current Active / Actif
Status 2014-01-31 2014-02-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-02-14 2014-01-31 Active / Actif
Status 2012-02-07 2012-02-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-06-16 2012-02-07 Active / Actif
Status 2009-02-11 2009-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-10-23 2009-02-11 Active / Actif
Status 2006-06-14 2006-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-01 2006-06-14 Active / Actif

Activities

Date Activity Details
2004-08-16 Amendment / Modification Name Changed.
2003-09-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2009-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 486 KENASTON
City MONT-ROYAL
Province QC
Postal Code H3R 1M9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7626525 Canada Inc. 486 Avenue Kenaston, Mont Royal, QC H3R 1M9 2010-08-18
Approvisionnement International Rene Pankalla Inc. 498, Av. Kenaston, Mont-royal, QC H3R 1M9 2004-02-26
2749165 Canada Inc. 444 Kenaston Avenue, Kenaston Avenue, Mont Royal, QC H3R 1M9 1991-09-05
Sherrycorp Holding Inc. 444 Kenaston Avenue, Mont Royal, QC H3R 1M9 1993-01-20
170344 Canada Inc. 444 Kenaston Avenue, Mont Royal, QC H3R 1M9 1989-10-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CÉdrine Inc. 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 2020-06-27
Le Bar À Parfums Inc. 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 2018-01-31
4051262 Canada Inc. 603-75 Glengarry, Mount-royal, QC H3R 1A2 2002-04-19
3744191 Canada Inc. 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 2000-04-03
3600203 Canada Inc. 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 1999-03-22
Sino-glory International Shipping Limited 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 2018-10-23
Prairie Rose Management Ltd. 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 2006-03-04
6146678 Canada Inc. 119, Glengarry, MontrÉal, QC H3R 1A3 2003-10-04
Mister Machinery 2000 Inc. 355 Norman St., Lachine, QC H3R 1A3 1991-02-21
Groupe Immobilier International Inc. 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 2014-04-02
Find all corporations in postal code H3R

Corporation Directors

Name Address
YVES DESAULNIERS 8911, RUE PARENT, LASALLE QC H8R 3Y7, Canada
LUCIANO DI MARCO 486 KENASTON, MONT-ROYAL QC H3R 1M9, Canada

Entities with the same directors

Name Director Name Director Address
3944638 CANADA INC. LUCIANO DI MARCO 486 avenue Kenaston, MOUNT ROYAL QC H3R 1M9, Canada
BOULEVARD SUZUKI AUTOMOBILES INC. LUCIANO DI MARCO 12,126 EVA CIRCE, MONTREAL QC H1E 4B5, Canada
EXCAVATION DT INC. YVES DESAULNIERS 8911 RUE PARENT, LASALLE QC H8R 3Y7, Canada

Competitor

Search similar business entities

City MONT-ROYAL
Post Code H3R 1M9
Category construction
Category + City construction + MONT-ROYAL

Similar businesses

Corporation Name Office Address Incorporation
D. Desmar Trading Inc. 1769 Rue Delormier, Longueuil, QC J4K 3N6 1991-12-20
Desmar Equipment International Ltd. 2215 Onesime Gagnon, Sillery, QC H7E 3B4 1977-08-18
Desmar Distributions Inc. 2125 Rue St-marc, Suite 1008, Montreal, QC 1977-01-31
Les Ecuries Desmar Inc. 20345 Chemin Ste-marie, Ste-anne-de-bellevue, QC H9X 3L2 1983-09-16
Construction & GÉrance De Construction Aidquin Inc. 353 Brock North, Montreal West, QC H4X 2G4 1985-02-05
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee 8172 De Blois R, St-leonard, QC 1974-09-03
New Tec Painting & Construction Incorporated 3 Warman Street, Alliston, ON L9R 0C2 2016-06-16
Butterfly Construction Inc. 1815 Croissant Sauve, Brossard, QC J4X 1L9 1981-03-12
La Construction C.p.k. Ltee 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 1979-02-12
Csl Construction D'infrastructures Inc. 455 RenÉ LÉvesque Boulevard West, Montreal, QC H2Z 1Z3 1996-10-22

Improve Information

Please provide details on Construction Desmar Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches